This company is commonly known as Fleet Street Sport & Media Group Limited. The company was founded 8 years ago and was given the registration number 09944520. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | FLEET STREET SPORT & MEDIA GROUP LIMITED |
---|---|---|
Company Number | : | 09944520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 11 January 2016 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 06 May 2016 | Active |
Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW | Director | 11 January 2016 | Active |
Bridge House, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD | Director | 22 August 2016 | Active |
Bridge House Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QD | Director | 11 January 2016 | Active |
79 Southborough Road, Bickley, Bromley, England, BR1 2EP | Director | 22 July 2016 | Active |
Mr Harry Harris | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Charters Road, Ascot, United Kingdom, SL5 9QD |
Nature of control | : |
|
Mr Bijan Martin Sedghi | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW |
Nature of control | : |
|
Sedghi Holdings Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Mr Niall John Quinn | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Sedghi Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.